SELECTRICAL SERVICES (LEEDS) LIMITED

Company Documents

DateDescription
03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-05-02

View Document

27/07/2327 July 2023 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-27

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-05-02

View Document

11/05/2211 May 2022 Statement of affairs

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

09/05/229 May 2022 Registered office address changed from Units 1-3 Station Road Industrial Estate Station Road Kippax Leeds LS25 7QH to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2022-05-09

View Document

07/04/227 April 2022 Satisfaction of charge 059309160002 in full

View Document

07/04/227 April 2022 Satisfaction of charge 059309160003 in full

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BAGG

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FEARNLEY / 05/09/2018

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/11/1525 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059309160003

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059309160002

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM UNIT 4 HOPEWELL MILLS HOPEWELL TERRACE KIPPAX LS25 7AQ

View Document

09/01/159 January 2015 Registered office address changed from , Unit 4 Hopewell Mills, Hopewell Terrace, Kippax, LS25 7AQ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2015-01-09

View Document

02/10/142 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 11/03/13 STATEMENT OF CAPITAL GBP 2

View Document

01/10/131 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED PAUL RICHARD BAGG

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FEARNLEY / 06/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FEARNLEY / 06/06/2012

View Document

30/11/1130 November 2011 CURREXT FROM 30/06/2011 TO 30/12/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE RUSSELL / 15/11/2011

View Document

10/11/1110 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FEARNLEY / 27/10/2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE RUSSELL / 27/10/2011

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVEY

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR KEITH DAVEY

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FEARNLEY / 18/11/2010

View Document

29/10/1029 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company